Search icon

PRISTINE & CLEAN, INC.

Company Details

Entity Name: PRISTINE & CLEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (15 years ago)
Document Number: P97000009479
FEI/EIN Number 59-3430006
Address: 4007 EAST COLONIAL DRIVE, ORLANDO, FL 32803
Mail Address: 4007 EAST COLONIAL DRIVE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BONYNGE , JEFF Agent 4007 EAST COLONIAL DRIVE, ORLANDO, FL 32803

Chief Executive Officer

Name Role Address
BONYNGE, JEFFREY Chief Executive Officer 4007 E. COLONIAL DR., ORLANDO, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029864 SUPREME DETAILING SUPERSTORE ACTIVE 2021-03-03 2026-12-31 No data 4007 E COLONIAL DR, ORLANDO, FL, 32803
G19000110601 SUPREME CAR DETAILING SUPERSTORE EXPIRED 2019-10-10 2024-12-31 No data 4007 E. COLONIAL DRIVE, ORLANDO, FL, 32803
G19000093921 DA SUPERSTORE EXPIRED 2019-08-28 2024-12-31 No data 4007 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-21 BONYNGE , JEFF No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 1997-07-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000521491 TERMINATED 1000000606518 ORANGE 2014-04-11 2034-05-01 $ 445.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000400587 TERMINATED 09-SC-13920 COUNTY COURT ORANGE COUNTY,FL 2010-03-04 2015-03-11 $4,035.21 MEDIANET OF CENTRAL FLORIDA, INC, P.O. BOX 608841, ORLANDO, FL 32880

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State